Company Name102 Haverstock Hill Limited
Company StatusActive
Company Number03060602
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 May 1995(28 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAdrian Michael Borra
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1997(1 year, 9 months after company formation)
Appointment Duration27 years, 1 month
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 102 Haverstock Hill
London
NW3 2BD
Secretary NameMs Guita Rezakhanlou
NationalityBritish
StatusCurrent
Appointed03 March 2003(7 years, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address3 Bracknell Lodge 5 Frognal Lane
London
NW3 7DL
Director NameMs Guita Rezakhanlou
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(9 years, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Bracknell Lodge 5 Frognal Lane
London
NW3 7DL
Director NameMr Samuel Teshuva
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2015(19 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 102 Haverstock Hill
London
NW3 2BD
Director NameMrs Sharon Francesca Goldblatt
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(26 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 102 Haavestock Hill
London
Greater London
NW3 2BD
Director NameMark Barclay
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(1 year, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 November 2008)
RoleMarketing Consultant
Correspondence AddressFlat 2 102 Haverstock Hill
London
NW3 2BD
Director NameEmma Lancaster
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(1 year, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 August 2002)
RoleAccountant
Correspondence AddressFlat 4 102 Haverstock Hill
Belsize Park
London
NW3 2BD
Secretary NameEmma Lancaster
NationalityBritish
StatusResigned
Appointed17 February 1997(1 year, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 August 2002)
RoleAccountant
Correspondence AddressFlat 4 102 Haverstock Hill
Belsize Park
London
NW3 2BD
Director NameRichard William Brooks
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(7 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 09 March 2015)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 102 Havestock Hill
London
NW3 2BD
Director NameNicholas Theodorou
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(13 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 25 June 2021)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 102 Haverstock Hill
London
NW3 2BD
Director NameMasons Nominees Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Director NameWoodbridge House Nominees Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Secretary NameMasons Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER

Contact

Telephone020 74852754
Telephone regionLondon

Location

Registered Address10 Stadium Court
Stadium Road
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,893
Cash£843
Current Liabilities£4,736

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Filing History

3 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 5 April 2022 (7 pages)
10 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 5 April 2021 (7 pages)
11 August 2021Appointment of Mrs Sharon Francesca Goldblatt as a director on 25 June 2021 (2 pages)
7 August 2021Termination of appointment of Nicholas Theodorou as a director on 25 June 2021 (1 page)
4 June 2021Registered office address changed from Flat 3 Bracknell Lodge 5 Frognal Lane London NW3 7DL England to 10 Stadium Court Stadium Road Wirral CH62 3RP on 4 June 2021 (1 page)
26 May 2021Director's details changed for Ms Guita Rezakhanlou on 26 May 2021 (2 pages)
25 May 2021Director's details changed for Mr Samuel Teshuva on 25 May 2021 (2 pages)
25 May 2021Director's details changed for Ms Guita Rezakhanlou on 23 May 2021 (2 pages)
25 May 2021Director's details changed for Mr Samuel Teshuva on 25 May 2021 (2 pages)
25 May 2021Director's details changed for Ms Guita Rezakhanlou on 23 May 2021 (2 pages)
25 May 2021Director's details changed for Ms Guita Rezakhanlou on 23 May 2021 (2 pages)
25 May 2021Secretary's details changed for Ms Guita Rezakhanlou on 20 May 2021 (1 page)
5 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
16 March 2021Registered office address changed from 14 Hamilton Way London N3 1AN England to Flat 3 Bracknell Lodge 5 Frognal Lane London NW3 7DL on 16 March 2021 (1 page)
23 November 2020Current accounting period extended from 31 December 2020 to 5 April 2021 (1 page)
11 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 May 2020Confirmation statement made on 30 April 2020 with updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 May 2019Confirmation statement made on 30 April 2019 with updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
10 May 2017Registered office address changed from 102 Haverstock Hill Hampstead London NW3 2BD to 14 Hamilton Way London N3 1AN on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 102 Haverstock Hill Hampstead London NW3 2BD to 14 Hamilton Way London N3 1AN on 10 May 2017 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 May 2016Annual return made up to 30 April 2016 no member list (6 pages)
27 May 2016Annual return made up to 30 April 2016 no member list (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 May 2015Appointment of Mr Samuel Teshuva as a director on 10 March 2015 (2 pages)
29 May 2015Termination of appointment of Richard William Brooks as a director on 9 March 2015 (1 page)
29 May 2015Termination of appointment of Richard William Brooks as a director on 9 March 2015 (1 page)
29 May 2015Termination of appointment of Richard William Brooks as a director on 9 March 2015 (1 page)
29 May 2015Termination of appointment of Richard William Brooks as a director on 9 March 2015 (1 page)
29 May 2015Appointment of Mr Samuel Teshuva as a director on 10 March 2015 (2 pages)
29 May 2015Annual return made up to 30 April 2015 no member list (6 pages)
29 May 2015Termination of appointment of Richard William Brooks as a director on 9 March 2015 (1 page)
29 May 2015Termination of appointment of Richard William Brooks as a director on 9 March 2015 (1 page)
29 May 2015Annual return made up to 30 April 2015 no member list (6 pages)
14 April 2015Termination of appointment of a director (2 pages)
14 April 2015Termination of appointment of a director (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 May 2014Annual return made up to 30 April 2014 no member list (6 pages)
14 May 2014Annual return made up to 30 April 2014 no member list (6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 June 2013Annual return made up to 30 April 2013 no member list (6 pages)
5 June 2013Annual return made up to 30 April 2013 no member list (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 June 2012Annual return made up to 30 April 2012 no member list (6 pages)
12 June 2012Annual return made up to 30 April 2012 no member list (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 May 2011Annual return made up to 30 April 2011 no member list (6 pages)
6 May 2011Annual return made up to 30 April 2011 no member list (6 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 July 2010Director's details changed for Guita Rezakhanlou on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Adrian Michael Borra on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Guita Rezakhanlou on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Adrian Michael Borra on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 30 April 2010 no member list (4 pages)
15 July 2010Director's details changed for Nicholas Theodorou on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Nicholas Theodorou on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 30 April 2010 no member list (4 pages)
15 July 2010Director's details changed for Nicholas Theodorou on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Guita Rezakhanlou on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Adrian Michael Borra on 1 October 2009 (2 pages)
18 June 2009Director appointed nicholas theodorou (2 pages)
18 June 2009Director appointed nicholas theodorou (2 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 June 2009Annual return made up to 30/04/09 (3 pages)
15 June 2009Annual return made up to 30/04/09 (3 pages)
25 November 2008Appointment terminated director mark barclay (1 page)
25 November 2008Appointment terminated director mark barclay (1 page)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 May 2008Annual return made up to 30/04/08 (3 pages)
19 May 2008Annual return made up to 30/04/08 (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 June 2007Annual return made up to 30/04/07 (2 pages)
8 June 2007Annual return made up to 30/04/07 (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 April 2006Annual return made up to 30/04/06
  • 363(287) ‐ Registered office changed on 27/04/06
(5 pages)
27 April 2006Annual return made up to 30/04/06
  • 363(287) ‐ Registered office changed on 27/04/06
(5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 June 2005Annual return made up to 30/04/05 (5 pages)
3 June 2005Annual return made up to 30/04/05 (5 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
14 July 2004Annual return made up to 30/04/04
  • 363(287) ‐ Registered office changed on 14/07/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 July 2004Annual return made up to 30/04/04
  • 363(287) ‐ Registered office changed on 14/07/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 July 2004New director appointed (1 page)
7 July 2004New director appointed (1 page)
28 June 2004Registered office changed on 28/06/04 from: 9 harley street london W1G 9QF (1 page)
28 June 2004Registered office changed on 28/06/04 from: 9 harley street london W1G 9QF (1 page)
15 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
15 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
5 August 2003Annual return made up to 30/04/03
  • 363(287) ‐ Registered office changed on 05/08/03
(4 pages)
5 August 2003Annual return made up to 30/04/03
  • 363(287) ‐ Registered office changed on 05/08/03
(4 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
20 August 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
20 August 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
14 August 2002Secretary resigned;director resigned (1 page)
14 August 2002Secretary resigned;director resigned (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
6 August 2002Annual return made up to 30/04/01 (4 pages)
6 August 2002Annual return made up to 30/04/02 (4 pages)
6 August 2002Annual return made up to 30/04/02 (4 pages)
6 August 2002Annual return made up to 30/04/01 (4 pages)
22 May 2002Total exemption full accounts made up to 31 December 2000 (6 pages)
22 May 2002Total exemption full accounts made up to 31 December 2000 (6 pages)
8 November 2000Full accounts made up to 31 December 1999 (7 pages)
8 November 2000Full accounts made up to 31 December 1999 (7 pages)
4 July 2000Annual return made up to 30/04/99 (4 pages)
4 July 2000Annual return made up to 30/04/00 (4 pages)
4 July 2000Annual return made up to 30/04/99 (4 pages)
4 July 2000Annual return made up to 30/04/00 (4 pages)
3 November 1999Full accounts made up to 31 December 1998 (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (6 pages)
20 June 1999Registered office changed on 20/06/99 from: 102 haverstock hill london NW3 2BD (1 page)
20 June 1999Registered office changed on 20/06/99 from: 102 haverstock hill london NW3 2BD (1 page)
19 May 1998Annual return made up to 30/04/98 (4 pages)
19 May 1998Annual return made up to 30/04/98 (4 pages)
23 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1998Accounts for a dormant company made up to 31 December 1996 (3 pages)
15 January 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
15 January 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
15 January 1998Accounts for a dormant company made up to 31 December 1996 (3 pages)
8 July 1997Annual return made up to 30/04/97
  • 363(287) ‐ Registered office changed on 08/07/97
(4 pages)
8 July 1997Annual return made up to 30/04/97
  • 363(287) ‐ Registered office changed on 08/07/97
(4 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New secretary appointed;new director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New secretary appointed;new director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997Registered office changed on 07/03/97 from: 30 aylesbury street london EC1R 0ER (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Registered office changed on 07/03/97 from: 30 aylesbury street london EC1R 0ER (1 page)
7 March 1997Secretary resigned (1 page)
4 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
4 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
20 May 1996Annual return made up to 30/04/96 (4 pages)
20 May 1996Annual return made up to 30/04/96 (4 pages)
20 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1996Accounting reference date notified as 31/12 (1 page)
23 January 1996Accounting reference date notified as 31/12 (1 page)
24 May 1995Incorporation (34 pages)
24 May 1995Incorporation (34 pages)